Datchet House Management Company Limited HYTHE


Founded in 1994, Datchet House Management Company, classified under reg no. 02920481 is an active company. Currently registered at Datchet House CT21 6BU, Hythe the company has been in the business for thirty years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

At the moment there are 4 directors in the the company, namely Peter S., Margaret B. and Hugh B. and others. In addition one secretary - Hugh B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Wendy F. who worked with the the company until 20 April 1994.

Datchet House Management Company Limited Address / Contact

Office Address Datchet House
Office Address2 West Parade
Town Hythe
Post code CT21 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02920481
Date of Incorporation Tue, 19th Apr 1994
Industry Residents property management
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Peter S.

Position: Director

Appointed: 16 October 2019

Margaret B.

Position: Director

Appointed: 01 July 2018

Hugh B.

Position: Director

Appointed: 20 April 1994

Hugh B.

Position: Secretary

Appointed: 20 April 1994

Christine W.

Position: Director

Appointed: 20 April 1994

James H.

Position: Director

Appointed: 01 November 2003

Resigned: 08 June 2018

Anne D.

Position: Director

Appointed: 14 May 2001

Resigned: 27 May 2003

Grace R.

Position: Director

Appointed: 06 June 1998

Resigned: 23 April 2001

Brian P.

Position: Director

Appointed: 20 April 1994

Resigned: 10 May 1998

David G.

Position: Director

Appointed: 20 April 1994

Resigned: 15 August 2019

Wendy F.

Position: Director

Appointed: 19 April 1994

Resigned: 20 April 1994

Wendy F.

Position: Secretary

Appointed: 19 April 1994

Resigned: 20 April 1994

Murray W.

Position: Director

Appointed: 19 April 1994

Resigned: 20 April 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Hugh B. This PSC has 50,01-75% voting rights.

Hugh B.

Notified on 1 April 2017
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Current Assets9 0384 0816 892
Net Assets Liabilities8 0382 7815 592
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 300300
Creditors3 0003 0003 000
Fixed Assets2 0002 0002 000
Net Current Assets Liabilities6 0381 0813 892
Total Assets Less Current Liabilities8 0383 0815 892

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 27th, September 2023
Free Download (3 pages)

Company search